Search icon

WILDER RICHMAN MANAGEMENT CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: WILDER RICHMAN MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 1993 (32 years ago)
Branch of: WILDER RICHMAN MANAGEMENT CORPORATION, NEW YORK (Company Number 578310)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2001 (24 years ago)
Document Number: F93000003345
FEI/EIN Number 132996253

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 777 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Myers Brian P Director 777 West Putnam Avenue, Greenwich, CT, 06830
Myers Brian P President 777 West Putnam Avenue, Greenwich, CT, 06830
Hussey James P Asst 777 West Putnam Avenue, Greenwich, CT, 06830
Ambrosecchia Jennifer Secretary 777 West Putnam Avenue, Greenwich, CT, 06830
Anderes Samantha Treasurer 777 West Putnam Avenue, Greenwich, CT, 06830
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 777 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2018-03-26 777 West Putnam Avenue, Greenwich, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-25 COGENCY GLOBAL INC. -
REINSTATEMENT 2001-05-01 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-01-19 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State